Alexander Christie Family Company Limited, a registered company, was registered on 08 Jan 2002. 9429036659456 is the business number it was issued. "Investment - financial assets" (business classification K624040) is how the company is categorised. The company has been supervised by 5 directors: Matthew John Spence - an active director whose contract started on 08 Jan 2002,
Gaile Frances Spence - an active director whose contract started on 29 Nov 2005,
Andrew James Steele - an inactive director whose contract started on 26 Nov 2003 and was terminated on 29 Nov 2005,
Kerry Charles Goldstone - an inactive director whose contract started on 08 Jan 2002 and was terminated on 31 Mar 2005,
Nicholas James Porter - an inactive director whose contract started on 08 Jan 2002 and was terminated on 26 Nov 2003.
Last updated on 01 Jun 2025, our database contains detailed information about 2 addresses this company uses, specifically: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (service address),
113 Coates Avenue, Orakei, Auckland, 1071 (physical address).
Alexander Christie Family Company Limited had been using 113 Coates Avenue, Orakei, Auckland as their registered address until 06 Jan 2025.
One entity controls all company shares (exactly 100 shares) - Spence, Matthew John - located at 1010, Remuera, Auckland.
Previous addresses
Address #1: 113 Coates Avenue, Orakei, Auckland, 1071 New Zealand
Registered & service address used from 12 Feb 2014 to 06 Jan 2025
Address #2: 6 Poto St, Remuera New Zealand
Physical & registered address used from 28 Jun 2004 to 12 Feb 2014
Address #3: C/-chamberlains, L9, Arthur Andersen, Tower, National Bank Bldg, 209 Queen, Str, Auckland
Registered & physical address used from 08 Jan 2002 to 28 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Spence, Matthew John |
Remuera Auckland 1050 New Zealand |
29 Jul 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Porter, Nicholas James |
Devonport Auckland |
08 Jan 2002 - 13 Oct 2005 |
| Individual | Steele, Andrew James |
Mt Roskill Auckland |
13 Oct 2005 - 13 Oct 2005 |
| Individual | Goldstone, Kerry Charles |
Epsom Auckland |
08 Jan 2002 - 13 Oct 2005 |
Matthew John Spence - Director
Appointment date: 08 Jan 2002
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Dec 2024
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Jan 2013
Gaile Frances Spence - Director
Appointment date: 29 Nov 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jan 2010
Andrew James Steele - Director (Inactive)
Appointment date: 26 Nov 2003
Termination date: 29 Nov 2005
Address: Mt Roskill, Auckland,
Address used since 26 Nov 2003
Kerry Charles Goldstone - Director (Inactive)
Appointment date: 08 Jan 2002
Termination date: 31 Mar 2005
Address: Epsom, Auckland,
Address used since 08 Jan 2002
Nicholas James Porter - Director (Inactive)
Appointment date: 08 Jan 2002
Termination date: 26 Nov 2003
Address: Devonport, Auckland,
Address used since 08 Jan 2002
Penrose Consultants Limited
117a Coates Avenue
Tecoma Holdings Limited
117a Coates Avenue
Unique Cleaning Services Limited
22 Rautara Street
Prodeal Investments Limited
22 Rautara Street
Mit Property Holdings Limited
22 Rautara Street
Called To Account Limited
12 Rautara Street
Dezhan (new Zealand) Investment Limited
10 Okahu Street
Ditchling Limited
25 Grace Street
Financial Focus (new Zealand) Limited
2/28 Coates Avenue
Insolutions Limited
105 Atkin Avenue
Lynk Trustees Limited
168 Paritai Drive
Prm Reid Limited
11 Coates Avenue